Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STOKE COLLEGE EDUCATIONAL TRUST LIMITED
Company Information for

STOKE COLLEGE EDUCATIONAL TRUST LIMITED

Stoke College, Stoke By Clare, Suffolk, CO10 8JE,
Company Registration Number
00931240
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Stoke College Educational Trust Ltd
STOKE COLLEGE EDUCATIONAL TRUST LIMITED was founded on 1968-04-29 and has its registered office in Suffolk. The organisation's status is listed as "Active - Proposal to Strike off". Stoke College Educational Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STOKE COLLEGE EDUCATIONAL TRUST LIMITED
 
Legal Registered Office
Stoke College
Stoke By Clare
Suffolk
CO10 8JE
Other companies in CO10
 
Filing Information
Company Number 00931240
Company ID Number 00931240
Date formed 1968-04-29
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-08-31
Account next due 2024-05-31
Latest return 2022-12-08
Return next due 2023-12-22
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-15 12:44:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STOKE COLLEGE EDUCATIONAL TRUST LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN CHARLES BURCHELL
Director 2012-07-04
DAVID ANTHONY CARDLE
Director 2015-02-13
SIMON PACKFORD
Director 2013-09-11
LYDIA REBECCA ALICE ROE
Director 2012-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTHONY CARDLE
Director 2015-10-02 2015-10-02
JANE ALISON CLARK
Director 2013-11-13 2015-09-18
RICHARD HEFFORD-HOBBS
Director 2009-09-22 2015-09-18
RICHARD GEORGE BUDD
Company Secretary 2013-06-01 2014-05-31
NEALE ANSELL
Director 2008-09-01 2013-11-13
MICHELLE ANNE SHINGLES
Company Secretary 2011-08-01 2013-05-31
TIMOTHY EDWARD JAMES HALKET
Director 2012-05-17 2013-05-31
ELIZABETH PATRICIA COLEY
Director 2009-09-22 2013-04-05
SUSAN GWENDOLINE CADDOCK
Director 2007-02-28 2012-10-18
MARY ELIZABETH FITCH
Director 2005-02-09 2012-03-22
JOHN MICHAEL COLDWELL PARCELL
Company Secretary 2002-09-02 2011-07-16
JOHN GIBSON
Director 2002-05-02 2011-02-14
ROGER JOHN WALLACE INMAN
Director 2008-12-01 2011-01-14
ANGELA MICHELLE AUSTEN
Director 2005-02-09 2010-01-31
RICHARD HEFFORD-HOBBS
Director 2009-09-22 2009-12-01
ELIZABETH ANN HEWLETT
Director 2007-02-28 2008-07-09
GORDON HATCHETT
Director 2002-05-02 2006-08-31
LINDA HOWARD
Director 2004-05-19 2006-08-31
MARGARET CHLOE INGRAM
Director 2001-05-22 2005-08-31
DAVID MALCOLM FINCH
Director 2000-07-13 2004-09-01
ADRIAN JOHN ANDREWS
Director 2001-05-22 2002-12-15
MICHAEL SHANE COLLINS
Company Secretary 2001-05-22 2002-09-02
TIMOTHY WOOD
Company Secretary 2000-10-12 2001-05-22
ANDREW SOMERVILLE CROSS
Director 1998-09-25 2000-07-13
ANTHONY STUART HOGSBJERG
Director 1997-10-10 2000-07-13
ROBERT GEORGE THOMPSON
Company Secretary 1993-01-01 2000-05-04
PAUL WALTER DEVOIL
Director 1991-06-14 1999-10-18
SANDRA STUART BEVERLEY
Director 1990-12-31 1996-11-22
KEITH BARRY
Director 1990-12-31 1996-04-26
ALAN GEORGE ENGLEBRIGHT
Company Secretary 1990-12-31 1992-12-31
ANTHONY RONALD KING
Director 1990-12-31 1991-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN CHARLES BURCHELL J.C. DESIGNS LIMITED Director 1992-10-03 CURRENT 1981-11-12 Active
SIMON PACKFORD C.J. PACKFORD (OPTICIAN) LIMITED Director 2008-08-20 CURRENT 1979-05-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-2631/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-05Compulsory strike-off action has been discontinued
2023-03-03CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-05-30AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-07-28AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-22DISS40Compulsory strike-off action has been discontinued
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-07-24AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-06-06AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES BURCHELL
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-09-24AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2018-01-30PSC08Notification of a person with significant control statement
2018-01-30PSC09Withdrawal of a person with significant control statement on 2018-01-30
2017-06-07AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009312400002
2016-06-16MR05
2016-06-03AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 009312400002
2016-01-03AR0108/12/15 ANNUAL RETURN FULL LIST
2015-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARDLE
2015-11-21AP01DIRECTOR APPOINTED MR DAVID ANTHONY CARDLE
2015-11-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HEFFORD-HOBBS
2015-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JANE CLARK
2015-09-07AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-03-12AP01DIRECTOR APPOINTED MR DAVID ANTHONY CARDLE
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR RISHI KITARUTH
2014-12-19AR0108/12/14 ANNUAL RETURN FULL LIST
2014-12-19TM02Termination of appointment of Richard George Budd on 2014-05-31
2014-12-18TM02Termination of appointment of Richard George Budd on 2014-05-31
2014-06-05AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-01-29AR0108/12/13 NO MEMBER LIST
2014-01-29AP01DIRECTOR APPOINTED MR SIMON PACKFORD
2014-01-29AP01DIRECTOR APPOINTED MRS JANE ALISON CLARK
2014-01-29AP03SECRETARY APPOINTED MR RICHARD GEORGE BUDD
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE SHINGLES
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PARKER
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURPHY
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ROGER INMAN
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR NEALE ANSELL
2014-01-29TM02APPOINTMENT TERMINATED, SECRETARY MICHELLE SHINGLES
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HALKET
2013-04-24AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CADDOCK
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH COLEY
2012-12-10AR0108/12/12 NO MEMBER LIST
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE ANNE MCGINN / 01/07/2012
2012-07-25AP01DIRECTOR APPOINTED MRS LYDIA REBECCA ALICE ROE
2012-07-25AP01DIRECTOR APPOINTED MR JONATHAN CHARLES BURCHELL
2012-07-25AP01DIRECTOR APPOINTED MR TIMOTHY EDWARD JAMES HALKET
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PACKFORD
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MARY FITCH
2012-07-25CH03SECRETARY'S CHANGE OF PARTICULARS / MISS MICHELLE ANNE MCGINN / 01/07/2012
2012-04-04AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-12-14AR0108/12/11 NO MEMBER LIST
2011-12-12AP01DIRECTOR APPOINTED MR STEPHEN PATRICK MURPHY
2011-08-05AP03SECRETARY APPOINTED MISS MICHELLE ANNE MCGINN
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GIBSON
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PARKER / 05/08/2011
2011-07-17TM02APPOINTMENT TERMINATED, SECRETARY JOHN PARCELL
2011-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARCELL
2011-01-27AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-01-21AR0108/12/10 NO MEMBER LIST
2011-01-18AP01DIRECTOR APPOINTED MISS MICHELLE ANNE MCGINN
2010-05-12AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA AUSTEN
2010-01-25AR0108/12/09 NO MEMBER LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PARKER / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PACKFORD / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RISHI KITARUTH / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN WALLACE INMAN / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GIBSON / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH FITCH / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH PATRICIA COLEY / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GWENDOLINE CADDOCK / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MICHELLE AUSTEN / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NEALE ANSELL / 25/01/2010
2010-01-15AUDAUDITOR'S RESIGNATION
2010-01-06RES01ALTER MEM AND ARTS 27/03/2003
2009-12-30AP01DIRECTOR APPOINTED MR ROGER JOHN WALLACE INMAN
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL COLDWELL PARCELL / 01/12/2009
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HEFFORD-HOBBS
2009-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL COLDWELL PARCELL / 01/12/2009
2009-12-09AP01DIRECTOR APPOINTED RICHARD HEFFORD-HOBBS
2009-11-23AP01DIRECTOR APPOINTED RICHARD HEFFORD-HOBBS
2009-11-17AP01DIRECTOR APPOINTED RISHI KITARUTH
2009-11-17AP01DIRECTOR APPOINTED ELIZABETH PATRICIA COLEY
2009-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / ANGELA AUSTEN / 26/06/2009
2009-06-30AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-02-12288aDIRECTOR APPOINTED NEALE ANSELL LOGGED FORM
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STOKE COLLEGE EDUCATIONAL TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STOKE COLLEGE EDUCATIONAL TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1982-05-04 PART of the property or undertaking has been released from charge LLOYDS BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STOKE COLLEGE EDUCATIONAL TRUST LIMITED

Intangible Assets
Patents
We have not found any records of STOKE COLLEGE EDUCATIONAL TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STOKE COLLEGE EDUCATIONAL TRUST LIMITED
Trademarks
We have not found any records of STOKE COLLEGE EDUCATIONAL TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOKE COLLEGE EDUCATIONAL TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as STOKE COLLEGE EDUCATIONAL TRUST LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where STOKE COLLEGE EDUCATIONAL TRUST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STOKE COLLEGE EDUCATIONAL TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STOKE COLLEGE EDUCATIONAL TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.